Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATIC ENERGY (UK) LIMITED
Company Information for

STRATIC ENERGY (UK) LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
04758305
Private Limited Company
Dissolved

Dissolved 2016-07-08

Company Overview

About Stratic Energy (uk) Ltd
STRATIC ENERGY (UK) LIMITED was founded on 2003-05-09 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-07-08 and is no longer trading or active.

Key Data
Company Name
STRATIC ENERGY (UK) LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Filing Information
Company Number 04758305
Date formed 2003-05-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-06-30
Date Dissolved 2016-07-08
Type of accounts FULL
Last Datalog update: 2016-10-18 11:51:52
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of STRATIC ENERGY (UK) LIMITED

Current Directors
Officer Role Date Appointed
NADIRA HUSSEIN
Company Secretary 2014-11-13
STEFAN JOHN RICKETTS
Director 2012-10-24
CRAIG COLIN STEWART
Director 2014-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
MELANIE TRAVIS
Company Secretary 2013-10-18 2014-11-13
EDWARD GORDON HENSLEY
Director 2013-09-26 2014-10-17
NEIL JAMES MCCULLOCH
Director 2014-04-15 2014-10-17
ANDREW GRAHAM MCINTOSH
Director 2012-10-24 2014-10-17
DAVID OWEN HESLOP
Director 2011-06-20 2014-04-14
PAUL WATERS
Company Secretary 2010-11-05 2013-10-18
AMJAD ADNAN BSEISU
Director 2010-11-05 2012-10-24
GRAHAM COOPER
Director 2010-11-05 2012-10-24
THOMAS NIGEL DAWSON HARES
Director 2010-11-05 2012-10-24
JONATHAN ANTHONY ROBERT SWINNEY
Director 2010-11-05 2012-10-24
ROBIN BOLAM STOREY
Company Secretary 2007-08-13 2010-11-05
MARK BILSLAND
Director 2005-12-14 2010-11-05
KIM HOSGOOD
Director 2007-08-13 2010-11-05
JOHN ALEXANDER VAN DER WELLE
Director 2008-07-10 2010-11-05
KEVIN PAUL WATTS
Director 2005-12-14 2010-11-05
PETER NEIL THOMAS
Director 2007-08-13 2008-07-09
KEVIN PAUL WATTS
Company Secretary 2005-12-14 2007-08-13
THOMAS ANDREW MACKAY
Director 2003-05-09 2007-08-13
KETAN PANCHMATIA
Company Secretary 2003-05-09 2005-12-14
HUGH GERALD ROSS
Director 2003-05-09 2005-12-14
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2003-05-09 2003-05-09
L.C.I. DIRECTORS LIMITED
Nominated Director 2003-05-09 2003-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEFAN JOHN RICKETTS NSIP (GKA) LIMITED Director 2014-03-01 CURRENT 2006-05-11 Active
STEFAN JOHN RICKETTS ENQUEST PETROLEUM PRODUCTION MALAYSIA LTD Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST NWO LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
STEFAN JOHN RICKETTS ENQUEST GLOBAL LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active
STEFAN JOHN RICKETTS ENQUEST ENERGY LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST PRODUCTION LIMITED Director 2013-03-22 CURRENT 1971-08-04 Active
STEFAN JOHN RICKETTS ENQUEST DONS LIMITED Director 2012-10-24 CURRENT 1997-04-14 Dissolved 2016-07-08
STEFAN JOHN RICKETTS ENQUEST UK LIMITED Director 2012-10-24 CURRENT 1971-04-02 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LIMITED Director 2012-10-24 CURRENT 1992-09-21 Active
STEFAN JOHN RICKETTS ENQUEST UKCS LIMITED Director 2012-10-24 CURRENT 2008-03-28 Active
STEFAN JOHN RICKETTS ENQUEST HEATHER LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST DONS LEASING LIMITED Director 2012-10-24 CURRENT 2011-11-15 Active
STEFAN JOHN RICKETTS ENQUEST THISTLE LIMITED Director 2012-10-24 CURRENT 2002-07-16 Active
STEFAN JOHN RICKETTS ENQUEST BRITAIN LIMITED Director 2012-10-24 CURRENT 1998-09-08 Active
STEFAN JOHN RICKETTS EQ PETROLEUM SABAH LTD Director 2012-10-16 CURRENT 2010-04-01 Active
TREVIS INVESTMENT LTD DONNEL TECHNOLOGY LLP Limited Liability Partnership (LLP) Designated Member 2008-08-11 - 2013-08-15 RESIGNED 2004-03-29 Dissolved 2016-09-13
CRAIG COLIN STEWART ENQUEST ED LIMITED Director 2014-10-17 CURRENT 2007-07-04 Dissolved 2016-07-08
CRAIG COLIN STEWART ENQUEST DONS LIMITED Director 2014-10-17 CURRENT 1997-04-14 Dissolved 2016-07-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-084.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-25AD02SAIL ADDRESS CREATED
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM CUNARD HOUSE 5TH FLOOR 15 REGENT STREET LONDON SW1Y 4LR
2016-01-074.70DECLARATION OF SOLVENCY
2016-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-07LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0109/05/15 FULL LIST
2015-05-22AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-17AP03SECRETARY APPOINTED MISS NADIRA HUSSEIN
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY MELANIE TRAVIS
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCINTOSH
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HENSLEY
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCCULLOCH
2014-10-17AP01DIRECTOR APPOINTED MR CRAIG COLIN STEWART
2014-09-18AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0109/05/14 FULL LIST
2014-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES MCCULLOCH
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HESLOP
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-11-20RES01ADOPT ARTICLES 24/10/2013
2013-10-18AP03SECRETARY APPOINTED MRS MELANIE TRAVIS
2013-10-18TM02APPOINTMENT TERMINATED, SECRETARY PAUL WATERS
2013-10-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27AP01DIRECTOR APPOINTED MR EDWARD GORDON HENSLEY
2013-05-09AR0109/05/13 FULL LIST
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SWINNEY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COOPER
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HARES
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR AMJAD BSEISU
2012-10-26AP01DIRECTOR APPOINTED MR STEFAN JOHN RICKETTS
2012-10-26AP01DIRECTOR APPOINTED MR ANDREW GRAHAM MCINTOSH
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM 4TH FLOOR REX HOUSE 4 - 12 REGENT STREET LONDON SW1Y 4PE UNITED KINGDOM
2012-05-11AR0109/05/12 FULL LIST
2012-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-03-21MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-22AP01DIRECTOR APPOINTED MR DAVID OWEN HESLOP
2011-05-10AR0109/05/11 FULL LIST
2011-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2011 FROM 130 JERMYN STREET LONDON SW1Y 4UR
2011-01-24AUDAUDITOR'S RESIGNATION
2011-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-01-05RES01ALTER ARTICLES 21/12/2010
2011-01-05RES13CREDIT AGREEMENT 21/12/2010
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-11-10TM02APPOINTMENT TERMINATED, SECRETARY ROBIN STOREY
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WATTS
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN VAN DER WELLE
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR KIM HOSGOOD
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK BILSLAND
2010-11-10AP03SECRETARY APPOINTED MR PAUL WATERS
2010-11-10AP01DIRECTOR APPOINTED MR THOMAS NIGEL DAWSON HARES
2010-11-10AP01DIRECTOR APPOINTED MR GRAHAM COOPER
2010-11-09AP01DIRECTOR APPOINTED MR AMJAD ADNAN BSEISU
2010-11-09AP01DIRECTOR APPOINTED MR JONATHAN ANTHONY ROBERT SWINNEY
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY KEVIN WATTS
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALEXANDER VAN DER WELLE / 19/05/2010
2010-05-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN BOLAM STOREY / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK BILSLAND / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PAUL WATTS / 19/05/2010
2010-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM HOSGOOD / 19/05/2010
2010-05-24AR0109/05/10 FULL LIST
2010-01-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-02363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-12-08RES13SECTION 175 CA 2006 17/11/2008
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to STRATIC ENERGY (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATIC ENERGY (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-03-06 Satisfied BANK PARIBAS
SECURITY ASSIGNMENT 2012-03-06 Satisfied BNP PARIBAS
CHARGE OVER ACCOUNTS 2010-12-21 Satisfied BNP PARIBAS
DEBENTURE 2008-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2008-04-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2006-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2006-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2006-01-31 Satisfied CITY SITE ESTATES PLC
Intangible Assets
Patents
We have not found any records of STRATIC ENERGY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATIC ENERGY (UK) LIMITED
Trademarks
We have not found any records of STRATIC ENERGY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATIC ENERGY (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as STRATIC ENERGY (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where STRATIC ENERGY (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySTRATIC ENERGY (UK) LIMITEDEvent Date2016-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final General Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 March 2016 at 10.00 am, 10.10 am and 10.20 am respectively for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following Ordinary Resolution in respect of each Company: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any members of the Companies entitled to attend and vote at the meetings are entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: Enquest ED Limited and Stratic Energy (UK) Limited: 22 December 2015 and Enquest Dons Limited: 23 December 2015. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Tom Walker, Email: tomxwalker@deloitte.co.uk Tel: +44 (0) 20 7303 0645
 
Initiating party Event TypeNotices to Creditors
Defending partySTRATIC ENERGY (UK) LIMITEDEvent Date2015-12-23
The Companies were placed into Members' Voluntary Liquidation on 22 December 2015 when Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 29 January 2016 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 January 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813
 
Initiating party Event Type
Defending partySTRATIC ENERGY (UK) LIMITEDEvent Date2015-12-23
The Companies were placed into Members' Voluntary Liquidation on 22 December 2015 when Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 29 January 2016 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 January 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813
 
Initiating party Event Type
Defending partySTRATIC ENERGY (UK) LIMITEDEvent Date2015-12-23
The Companies were placed into Members' Voluntary Liquidation on 22 December 2015 when Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 29 January 2016 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 January 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813
 
Initiating party Event Type
Defending partySTRATIC ENERGY (UK) LIMITEDEvent Date2015-12-23
The Companies were placed into Members' Voluntary Liquidation on 22 December 2015 when Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the Companies are required to prove their debts, before 29 January 2016 by sending to C. R. F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 January 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte LLP on +44 (0) 20 7303 5813
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATIC ENERGY (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATIC ENERGY (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.